HomeMy WebLinkAboutContracts & Agreements_218-201808-SSd-10-PM 27 6135 1
In the City of Redlands
On Route 10
From 0 3 Mile East of Mountain View Avenue
To 0 8 Mile East of Wabash Avenue
FREEWAY AGREEMENT
THIS AGREEMENT, made and entered into on this dO1711
day of % oye'-w
20J -L', by and between the STATE OF CALIFORNIA acting by and through the
Department of Transportation (herein referred to as "STATE"), and the City of Redlands
(herein referred to as "CITY"),
WITNESSETH
WHEREAS, the highway described above has been declared to be a freeway by
Resolution of the California Highway Commission on July 24, 1957, and
WHEREAS, STATE and CITY have entered into a Freeway Agreement dated
August 6, 1957, a Supplemental Freeway Agreement dated September 1, 1959, a Second
Supplemental Freeway Agreement on May 17, 1960, and a third Supplemental Freeway
Agreement dated May 2, 1961, relating to that portion of State Highway Route 10 from
Kansas Street to Wabash Street, and
WHEREAS, STATE and CITY have entered into a Freeway Agreement dated
April 20, 1971, relating to that portion of State Highway Route 10 from east of Nevada
Street to Orange Street, and
WHEREAS, a revised plan map for such freeway has been prepared showing the
proposed plan of the STATE as it affects streets of the CITY, and
WHEREAS, it is the mutual desire of the parties hereto to enter into a new Freeway
Agreement in accordance with the revised plan of said freeway,
NOW, THEREFORE, IT IS AGREED
1 This Agreement supersedes in its entirety said Freeway Agreements dated
May 2, 1961, and April 20, 1971, from 0 3 mile east of Mountain View Avenue to 0 8 rile
east of Wabash Avenue
2 CITY agrees and consents to the closing of CITY streets, relocation of CITY streets,
construction of frontage roads and other local streets, and other construction affecting
CITY streets, all as shown on the plan map attached hereto, marked Exhibit A, and made
a part hereof by reference
3 The obligations of STATE and CITY with respect to the funding and construction
of the freeway project will always be dealt with in separate Cooperative Agreement(s)
between the parties, and any amendments thereto, or Encroachment Permits issued to
CITY The parties responsible for the construction of the freeway shall make any changes
08-SBd-10-PM 27 6135 1
In the City of Redlands
On Route 10
From 0 3 Mile East of Mountain View Avenue
To 0 8 Mile East of Wabash Avenue
affecting CITY streets only in accordance with the plan map attached hereto, marked
Exhibit A
4 The obligations of STATE and CITY with respect to the acquisition of the rights of
way required for the construction, reconstruction, or alteration of the freeway and CITY
streets, frontage roads, and other local streets will always be dealt with in separate
Cooperative Agreement(s) between the parties, and any amendments thereto or
Encroachment Permits issued to CITY
5 It is understood between the parties that the rights of way maybe acquired in sections
or units, and that both as to the acquisition of right of way and the construction of the
freeway project, the obligations of STATE and CITY hereunder shall be carried out at such
time and for such unit or units of the project as funds are budgeted and made lawfully
available for such expenditures
6 CITY will accept control and maintenance over each of the relocated or
reconstructed CITY streets, any frontage roads, and other local streets constructed as part
of the project, on receipt of written confirmation that the work thereon has been completed,
except for any portion which is adopted by STATE as a part of the freeway proper If
acquired by STATE, CITY will accept title to the portions of such streets lying outside the
freeway limits upon relinquishment by STATE
7 This Agreement may be modified at any time by the mutual consent of the parties
hereto, as needed to best accomplish, through STATE and CITY cooperation, the
completion of the whole freeway project for the benefit of the people of the STATE and of
the CITY.
2
08-SBd-10-PM 27 6135 1
In the City of Redlands
On Route 10
From 0 3 Mile East of Mountain View Avenue
To 0 8 Mile East of Wabash Avenue
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be
executed by their respective duly authorized officers
STATE OF CALIFORNIA
Department of Transportation
LAUIRE BERMAN
Director of Transportation
41A
NICAEB E
<04L Interim District 8 Director
APPROVED AS TO FORM
B u�
omey (State)
T E CITY OF DLANDS
B
PAUL BARICH
Mayor Pro Tempore
APPROVED AS TO FORM
By__
DANI CHUGH
City Attorney
Attest,
Jen e Donaldson, City Clerk
RESOLUTION NO 7915
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS APPROVING A
FREEWAY AGREEMENT WITH THE CALIFORNIA DEPARTMENT OF
TRANSPORTATION FOR STATE ROUTE 10 AND RESCINDING RESOLUTION NO 7788
WHEREAS, State Highway Route 10 has been declared to be a freeway by resolution of
the California Highway Commission, and
WHEREAS, Caltrans and the City have previously entered into various agreements
regarding the portion of State Highway Route 10 running tlu-ough the City, and
WHEREAS, it is the mutual desire of Caltrans and the City to enter into an updated
Freeway Agreement in accordance with the revised plan of said freeway, and
WHEREAS, the provisions of Section 100 22 of the Streets and Highway Code have been
complied with, and
WHEREAS, the adoption of this resolution is exempt from review under the California
Environmental Quality Act (CEQA) because it can be seen with certainty that there is no
possibility that approval of the actions may have a significant impact on the enviromnent, and
therefore, not subject to CEQA pursuant to section 15061(b)(3),
NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF
REDLANDS as follows
Section 1. The City Council hereby determines that approval of this Resolution is
exempt from review under the California Environinental Quality Act ("CEQA") pursuant to
CEQA guidelines section 15061(b)(3) because it is seen with certainty that there is no possibility
that approval of this Resolution may have a significant effect on the environinent
Section 2 The City Council hereby approves a Freeway Agreement between Caltrans
and the City for State Highway Route 10 between Mountain View Avenue and Wabash Avenue
in the form attached hereto as Exhibit "A "
Section 3 That Resolution No 7788 of the City Council of the City of Redlands is
hereby rescinded
L 1calReso17915 - Freeway Master Agreement doex
ADOPTED, SIGNED AND APPROVED this 20th day November, 2018
Paul Barich, Mayor Pro Tempore
ATTEST
Je e Donaldson, City Clerk
L 1ca\Reso17915 - Freeway Master Agreement docx
I, Jeanne Donaldson, City Clerk of the City of Redlands, hereby certify that the foregoing
Resolution was duly adopted by the City Council at a regular meeting thereof, held on the 201h day
of November 2018, by the following vote
AYES
Councilmembers Barich, Tejeda, Mornberger, James
NOES
None
ABSTAIN
None
ABSENT
Mayor Foster
L"Z64a-z-
J e Donaldson, City Clerk
L \ca\Reso17915 - Freeway Master Agreement doex
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document
State of California
County of San Bernardino
On �Mml,y -ZA, W i,� before me, Heather MacDonald, Notary Public
Date Here Insert Name and Title of the Officer
personally appeared Paul Barich and Jeanne Donaldson
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the persoE e are whose namEQ is
subscrib to the within instrument and acknowledged me that he/she/ executed the same in
his/hey/ eiruthorized capacity(ies), and that by his/her eir ignature(s) on the instrument the person(s),
or the entity upon behalf of which the person(s) acted, executed the instrument
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct
aoa0000000000000aooa000a00000mm000nooa00000$ WITNESS hand and official seal.
g000.a, HEATHER MACIDONALD o �CN
8 COMM # 2216458 S
U NOTARY PUBLIC-CALIFORNIAU Signature
SAN BERNARDINO COUNTY 1 Signature df NYary Public
My D nn3issiai Sprss 00 i CHR 1, 2021
0oofla0000aoo0a0000aooao00oo00o0000aaoaoaaooa000
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this informatlon can deter alteration of the document or
fraudulent reattachment of this form to an unintended document
Description of Attached D ument
Title or Type of Document 1lao
__
Document Date Number of Pages
Signer(s) Other Than Named Above
Capacity(les) Claimed by Signer(s)
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing
Signer's Name
❑ Corporate Officer — Title(s)
❑ Partner — ❑ Limited ❑ General
❑ Individual ❑ Attorney in Fact
❑ Trustee ❑ Guardian or Conservator
❑ Other
Signer Is Representing
02016 National Notary Association • www NationalNotaryorg • 1 -800 -US NOTARY (1-800-876-6827) Item #5907
j ��
• I �
couxn OF
� � 9AN BeRNAROpVO
�
i
IN
EXHIBIT A
:A et t OF
CM OF Ull ' '•�
EBIMAROMp
I - --- — - —
�°
- — - — ____—__
= A
CITY OF IMOI8M6
in iw vas 1 __�
RCOT'c IV PM iT.i ROM 19
�t®®®❑❑®®❑
no
�pwa�
`
itli
amCITY
` mei1
OF LORALIROA jl
V
�••
R
ROUTE 19 I
L-�
DEPAR74I10ff OF TKR4WTATWN
uAa s
! 1
w
M 27.1
W 1 R PM AA17i.1
FREEWAY
—��
IN7HE Cmmoum REDLANB5
FROM AlOU BIT OF MOWANVEWAVOM
TO aD M!E EA0T OF WA6t3HAVFPRE
XTA
3
�m Ef 2OF 2
✓ ` '
COUNTY OF
,f SAMBERHAAOINO �.
CRY OF REClAR0.5
��'
�(^\ j 1C `\ RCVTE IOE PM Si.1
y✓ O�"
STATE
1 ��TMEN OF CA�IZMR
DEPARr"30.0 i
rAa elrowau
VAIXrATIGd
P3SSP16 PM 27.6126.1
FREEWAY
1N THE CITY OF REDLANDS
ST OF M 10
FA014 C.7 MU EASE ff WAMkMY§wAl�i�
TO O.B RILE EAST � WAEAS4A\'@!.p